Advanced company searchLink opens in new window

NEW LONDON ROAD DEVELOPMENTS LIMITED

Company number 02444163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Oct 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
13 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
16 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
30 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
09 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
05 Mar 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 February 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
29 Nov 2013 AD01 Registered office address changed from C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 29 November 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director